Advanced company searchLink opens in new window

CLOVER UK OFFICE (COVENTRY) LTD

Company number 05540489

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 7 April 2015
18 Dec 2014 TM01 Termination of appointment of Birgit Simone Auktor as a director on 14 November 2014
20 Nov 2014 TM01 Termination of appointment of Jan Essers as a director on 14 November 2014
22 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,400
16 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3,400
16 Jun 2014 AA Full accounts made up to 31 December 2013
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
16 May 2013 AA Full accounts made up to 31 December 2012
22 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 31 December 2011
11 Oct 2011 AP01 Appointment of Birgit Simone Auktor as a director
11 Oct 2011 TM01 Termination of appointment of Georg Gmeineder as a director
24 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
27 May 2011 AP01 Appointment of Ralph Andermann as a director
27 May 2011 TM01 Termination of appointment of Christian Berger as a director
23 May 2011 AA Full accounts made up to 31 December 2010
24 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 December 2009
10 Sep 2009 363a Return made up to 18/08/09; full list of members
21 Jul 2009 AA Full accounts made up to 31 December 2008
15 Jan 2009 287 Registered office changed on 15/01/2009 from 20-22 bedford row london WC1R 4JS
15 Jan 2009 288a Secretary appointed wsm services LIMITED
05 Jan 2009 288b Appointment terminated secretary jordan company secretaries LIMITED
10 Sep 2008 363a Return made up to 18/08/08; full list of members